Avm International Ltd.

General information

Name:

Avm International Limited.

Office Address:

Freedom House Rutherford Way GL51 9TU Cheltenham

Number: 03452470

Incorporation date: 1997-10-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avm International came into being in 1997 as a company enlisted under no 03452470, located at GL51 9TU Cheltenham at Freedom House. This company has been in business for 27 years and its status at the time is active. This company's principal business activity number is 49410 - Freight transport by road. The firm's most recent annual accounts describe the period up to Tuesday 31st January 2023 and the most recent annual confirmation statement was released on Friday 20th October 2023.

Regarding the business, the full scope of director's responsibilities have so far been executed by Charles P. who was formally appointed on Mon, 1st Aug 2005. The business had been managed by Monica W. until 19 years ago. Additionally another director, specifically Stephen C. quit 19 years ago.

Financial data based on annual reports

Company staff

Charles P.

Role: Director

Appointed: 01 August 2005

Latest update: 27 February 2024

People with significant control

The companies with significant control over this firm include: Avm Logistics Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at Rutherford Way, GL51 9TU, Gloucestershire and was registered as a PSC under the reg no 08912453.

Avm Logistics Holdings Limited
Address: Freedom House Rutherford Way, Cheltenham, Gloucestershire, GL51 9TU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08912453
Notified on 5 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lisa P.
Notified on 15 July 2019
Ceased on 5 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles P.
Notified on 6 April 2016
Ceased on 15 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 6th July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 6th July 2015
Annual Accounts 3rd October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 3rd October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 27th August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27th August 2013
Annual Accounts 14th October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 14th October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 42 Lansdown Industrial Estate Off Gloucester Road

Post code:

GL51 8PL

City / Town:

Cheltenham

HQ address,
2014

Address:

Unit 42 Lansdown Industrial Estate Off Gloucester Road

Post code:

GL51 8PL

City / Town:

Cheltenham

HQ address,
2015

Address:

Unit 42 Lansdown Industrial Estate Off Gloucester Road

Post code:

GL51 8PL

City / Town:

Cheltenham

HQ address,
2016

Address:

Unit 42 Lansdown Industrial Estate Off Gloucester Road

Post code:

GL51 8PL

City / Town:

Cheltenham

Accountant/Auditor,
2016 - 2015

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
26
Company Age

Closest Companies - by postcode